MENTOR IMC GROUP LIMITED

One Canada Square One Canada Square, London, E14 5AA, England
StatusACTIVE
Company No.06510144
CategoryPrivate Limited Company
Incorporated20 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

MENTOR IMC GROUP LIMITED is an active private limited company with number 06510144. It was incorporated 16 years, 3 months, 24 days ago, on 20 February 2008. The company address is One Canada Square One Canada Square, London, E14 5AA, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efua Odunton

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Alexandre Penazzo

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Thomas Alexandre Penazzo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mrs Efua Odunton

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-26

Officer name: Audrey Nguyen

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-26

Officer name: Ms Gail Falconer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: One Canada Square Suite 9.09B London E14 5AA

Old address: One Canada Square One Canada Square Suite 9.09B London E14 5AA England

Change date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Old address: City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England

Change date: 2022-06-01

New address: One Canada Square One Canada Square Suite 9.09B London E14 5AA

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julien De Sousa

Termination date: 2022-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-18

Officer name: Audrey Nguyen

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Mr Thomas Alexandre Penazzo

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Paul Perraud

Termination date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: Exchange Tower Suite 9.05 1 Harbour Exchange Square London E14 9GE

Change date: 2020-03-04

New address: City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Pierre Paul Davin

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Michel Lang

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-27

Officer name: Aleksandra Moskowa-Stachowicz

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julien De Sousa

Appointment date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-10

Officer name: Mrs Aleksandra Moskowa-Stachowicz

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Byrne

Termination date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: John William Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Philippe Paul Perraud

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yves Pierre Latinier

Termination date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Byrne

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arun Stobbart

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Arun George Stobbart

Change date: 2014-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Michel Lang

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yves Pierre Latinier

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Smith

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clea Campbell

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Hanson-Smith

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Church

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arun Stobbart

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-23

Capital : 53,693.75 GBP

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2013

Action Date: 25 Apr 2013

Category: Capital

Type: SH01

Capital : 52,902.50 GBP

Date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Resolution

Date: 07 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Percy Church

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clea Sarah Campbell

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arun George Stobbart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2010

Action Date: 12 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-12

Capital : 52,375.0 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Richards

Change date: 2010-02-18

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2010

Action Date: 07 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-07

Capital : 51,375.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director travers smith LIMITED

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / julian hanson-smith / 18/09/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed arun george stobbart

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julian hanson smith

Documents

View document PDF

Resolution

Date: 25 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alex church

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08\gbp si [email protected]=49998\gbp ic 2/50000\

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed julian christopher hanson smith

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed vincent robert smith

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 11/04/2008 from 10 snow hill london EC1A 2AL

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director travers smith secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary travers smith secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john william richards

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alex church

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1603 LIMITED\certificate issued on 13/03/08

Documents

View document PDF


Some Companies

CLACHAN A GEARR COMMUNITY CO-OPERATIVE LIMITED

18-20 TOLBOOTH STREET,MORAY,IV36 1PH

Number:SP2679RS
Status:ACTIVE
Category:Industrial and Provident Society

CRB LIFTING SERVICES LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10746556
Status:ACTIVE
Category:Private Limited Company

DOGODESIGN LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11302197
Status:ACTIVE
Category:Private Limited Company

LABHR LIMITED

C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,SKIPTON,BD23 3SE

Number:07152257
Status:ACTIVE
Category:Private Limited Company

LAFOJE LIMITED

1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:07671574
Status:ACTIVE
Category:Private Limited Company

SHRIE CORPORATION LTD

UNIT 2, 6 STATION ROAD,SURREY,RH6 9HL

Number:08290949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source